NS Royal Gazette Part I

Total Page:16

File Type:pdf, Size:1020Kb

NS Royal Gazette Part I Nova Scotia Published by Authority PART 1 VOLUME 219, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 9, 2010 PROVINCE OF NOVA SCOTIA Michelle B. Prince of Albert Bridge, in the County DEPARTMENT OF JUSTICE of Cape Breton, for a term commencing June 30, 2010 and to expire June 29, 2015 (Cape Breton Island The Minister of Justice and Attorney General, Building and Construction Trades Council, private). Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the DATED at Halifax, Nova Scotia, this 3rd day of Court and Administrative Reform Act, Order in June, 2010. Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of Ross Landry the Revised Statutes of Nova Scotia, 1989, the Minister of Justice and Attorney General Notaries and Commissioners Act, is hereby pleased to advise of the following: IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended To be revoked as a Commissioner pursuant to - and - the Notaries and Commissioners Act: IN THE MATTER OF: The Application of Donald Moser of Truro Heights, in the County of 3208171 Nova Scotia Limited for Leave to Colchester (no longer employed with Surrender its Certificate of Amalgamation Commissionaires Nova Scotia). NOTICE is hereby given that 3208171 Nova Scotia To be appointed as Commissioners pursuant to Limited, a body corporate, duly incorporated under the Notaries and Commissioners Act: the laws of the Province of Nova Scotia, with David Ashley of Truro, in the County of registered office at Halifax, Nova Scotia, intends to Colchester, while employed with Commissionaires apply to the Registrar of Joint Stock Companies for Nova Scotia; the Province of Nova Scotia for leave to surrender its Justin Boudreau of Dartmouth, in the Halifax Certificate of Amalgamation and for its dissolution Regional Municipality, for a term commencing June consequent thereon, pursuant to the provisions of 3, 2010 and to expire June 2, 2015 (Mattatall Signs Section 137 of the Companies Act, being Chapter 81 of Limited, manufacturing commercial signage); and the Revised Statutes of Nova Scotia, 1989, as Troy E. Swinamer of Halifax, in the Halifax amended. Regional Municipality, for a term commencing June 3, 2010 and to expire June 2, 2015 (Bourque Security DATED at Halifax Regional Municipality, Province Services NS, private). of Nova Scotia, this 9th day of June, 2010. To be reappointed as Commissioners pursuant to Natalie Woodbury the Notaries and Commissioners Act: Wickwire Holm Patricia R. Atton of Upper Tantallon, in the 1801 Hollis Street, Suite 2100 Halifax Regional Municipality, for a term PO Box 1054 commencing July 5, 2010 and to expire July 4, 2015 Halifax NS B3J 2X6 (Atton's Paralegal Services, private); Solicitor for 3208171 Nova Scotia Limited David J.C. Nicholl of Queensland, in the Halifax Regional Municipality, for a term commencing June 1302 June 9-2010 30, 2010 and to expire June 29, 2015 (senior citizen, private); and © NS Office of the Royal Gazette. Web version. 1055 1056 The Royal Gazette, Wednesday, June 9, 2010 IN THE MATTER OF: The Companies Act, DATED June 2, 2010. Chapter 81, R.S.N.S. 1989, as amended - and - Kimberly Bungay / Stewart McKelvey IN THE MATTER OF: The Application of Solicitor for Brandenburg Osoyoos Investments ULC 3240779 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation 1300 June 9-2010 3240779 NOVA SCOTIA COMPANY hereby gives IN THE MATTER OF: The Nova Scotia notice pursuant to the provisions of Section 137 of Companies Act, R.S.N.S. (1989), as amended the Companies Act that it intends to make - and - application to the Nova Scotia Registrar of Joint IN THE MATTER OF: The Application of Stock Companies for leave to surrender its Drs. Linda and Murdo Ferguson Physicians Certificate of Incorporation. Incorporated for Leave to Surrender its Certificate of Incorporation DATED the 9th day of June, 2010. NOTICE is hereby given that Drs. Linda and Barry D. Horne Murdo Ferguson Physicians Incorporated, a body McInnes Cooper corporate, duly incorporated under the laws of the 1300-1969 Upper Water Street Province of Nova Scotia, with registered office at 68 Purdy’s Wharf Tower II Robie Street, in the Town of Truro, County of Halifax NS B3J 3R7 Colchester, Province of Nova Scotia, intends to apply Solicitor for 3240779 Nova Scotia Company to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and for its 1304 June 9-2010 dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, Chapter 81, R.S.N.S. 1989, as amended 1989, as amended. - and - IN THE MATTER OF: The Application of DATED at Truro, Nova Scotia, this 2nd day of June, 3241113 Nova Scotia Company for Leave to 2010. Surrender its Certificate of Incorporation Brian W. Stilwell 3241113 NOVA SCOTIA COMPANY hereby gives Solicitor for Drs. Linda and Murdo Ferguson notice pursuant to the provisions of Section 137 of Physicians Incorporated the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint 1282 June 9-2010 Stock Companies for leave to surrender its Certificate of Incorporation. IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S., 1989, Chapter 81, DATED the 9th day of June, 2010. Section 137, as amended - and - Barry D. Horne IN THE MATTER OF: The Application of Kisely McInnes Cooper Consulting Inc. (the “Company”) for Leave to 1300-1969 Upper Water Street Surrender its Certificate of Incorporation to the Purdy’s Wharf Tower II Registrar of Joint Stock Companies Halifax NS B3J 3R7 Solicitor for 3241113 Nova Scotia Company NOTICE IS HEREBY GIVEN that Kisely Consulting Inc., a body corporate, duly incorporated under the 1303 June 9-2010 laws of the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to apply to the IN THE MATTER OF: The Companies Act, Registrar of Joint Stock Companies for the Province of Chapter 81, R.S.N.S., 1989, as amended; Nova Scotia for leave to surrender the Certificate of - and - Incorporation of Kisely Consulting Inc. and for its IN THE MATTER OF: An Application by dissolution consequent thereon, pursuant to the Brandenburg Osoyoos Investments ULC for provisions of Section 137 of the Companies Act, being Leave to Surrender its Certificate of Incorporation Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. NOTICE IS HEREBY GIVEN that Brandenburg Osoyoos Investments ULC intends to make an DATED at Halifax, Nova Scotia, on the 3rd day of application to the Registrar of Joint Stock June, 2010. Companies for leave to surrender its Certificate of Incorporation. Paul L. Thompson Solicitor for Kisely Consulting Inc. © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1057 Jamie Angus 1270 June 9-2010 McInnes Cooper 1300-1969 Upper Water Street IN THE MATTER OF: The Companies Act, Purdy’s Wharf Tower II Chapter 81, R.S.N.S., 1989, as amended; Halifax NS B3J 3R7 - and - Solicitor for Riskadvisory Software Co. IN THE MATTER OF: An Application by Osoyoos Investments ULC for Leave to 1271 June 9-2010 Surrender its Certificate of Incorporation FORM A NOTICE IS HEREBY GIVEN that Osoyoos Investments ULC intends to make an application to CHANGE OF NAME ACT the Registrar of Joint Stock Companies for leave to Notice of Application for Change of Name surrender its Certificate of Incorporation. NOTICE is hereby given that an application will be DATED June 2, 2010. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, Kimberly Bungay / Stewart McKelvey by me: Alanna Fair Adamson of 214 Willett Street in Solicitor for Osoyoos Investments ULC Halifax, in the Province of Nova Scotia as follows: 1301 June 9-2010 To change my name from Alanna Fair Adamson to Jodi Ilene Bruce. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended DATED this 7th day of June, 2010. - and - IN THE MATTER OF: The Application of Alanna Adamson R.N.C.C. Canadian Investments Corp. for Leave (Signature of Applicant) to Surrender its Certificate of Incorporation 1283 June 9-2010 R.N.C.C. CANADIAN INVESTMENTS CORP. hereby gives notice pursuant to the provisions of FORM A Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of CHANGE OF NAME ACT Joint Stock Companies for leave to surrender its Notice of Application for Change of Name Certificate of Incorporation. NOTICE is hereby given that an application will be DATED the 9th day of June, 2010. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, John D. Stringer by me: Eli Marshal Bunbury-Blanchette of 14 Benview McInnes Cooper Drive in Dartmouth, in the Province of Nova Scotia as 1300-1969 Upper Water Street follows: Purdy’s Wharf Tower II Halifax NS B3J 3R7 To change my name from Eli Marshal Bunbury- Solicitor for R.N.C.C. Canadian Investments Corp. Blanchette to Eli B. Marshal. 1305 June 9-2010 DATED this 8th day of June, 2010. IN THE MATTER OF: The Companies Act, Eli Bunbury-Blanchette Chapter 81, R.S.N.S. 1989, as amended (Signature of Applicant) - and - IN THE MATTER OF: The Application of 1295 June 9-2010 Riskadvisory Software Co. for Leave to Surrender its Certificate of Incorporation FORM A RISKADVISORY SOFTWARE CO.
Recommended publications
  • 2015 Annual Program
    Established 1964 2015-2016 annual program SUPPORTING WHAT MATTERS TO YOU The Chronicle Herald is proud to be a part of your community, delivering local coverage, employing local people and offering local support. We are proud to support the 2015 Nova Scotia Sport Hall of Fame Induction Awards Ceremonies. CONTENTS 2015 Premier’s Message / Chairman’s Message ............................................................................................................................ 2 The Story of the Hall of Fame ............................................................................................................................................... 3 Our Mission / Our Vision ..................................................................................................................................................... 4 Past Chairs of Hall of Fame ................................................................................................................................................... 5 CEO Message and Staff Profile ............................................................................................................................................. 6 Education Program Update .................................................................................................................................................. 7 Great Moments in Nova Scotia Sport History .................................................................................................................... 9 Raymond ‘Sugar Ray’ Downey (by Joel
    [Show full text]
  • By-Laws • Regulations • History Effective 2018-2019 Season
    By-Laws • Regulations • History Effective 2018-2019 Season HockeyCanada.ca As adopted at Ottawa, December 4, 1914 and amended to May 2018. HOCKEY CANADA BY-L AWS REGULATIONS HISTORY As amended to May 2018 This edition is prepared for easy and convenient reference only. Should errors occur, the contents of this book will be interpreted by the President according to the official minutes of meetings of Hockey Canada. The Playing Rules of Hockey Canada are published in a separate booklet and may be obtained from the Executive Director of any Hockey Canada Member, from any office of Hockey Canada or from Hockey Canada’s web site. HockeyCanada.ca 1 HOCKEY CANADA MISSION STATEMENT Lead, Develop and Promote Positive Hockey Experiences Joe Drago 1283 Montrose Avenue Sudbury, ON P3A 3B9 Chair of the Board Hockey Canada 2018-19 2 HockeyCanada.ca CHAIR’S MESSAGE 2018-2019 The governance model continues to move forward. Operational and Policy Governance are clearly understood. The Board of Directors and Members have adapted well. Again, I stress how pleased I am to work with a team striving to improve our organization and game. The Board recognizes that hockey is a passion with high expectations from our country. The mandatory Initiation Program is experiencing some concern in a few areas; however, I have been impressed with the progress and attitude of the Members actively involved in promoting the value of this program. It is pleasant to receive compliments supporting the Board for this initiative. It is difficult to be critical of a program that works on improvement and develops skills as well as incorporating fun in the game.
    [Show full text]
  • USA Hockey Annual Guide Text
    2018- 19 Annual Guide USA HOCKEY, INC. Walter L. Bush, Jr. Center 1775 Bob Johnson Drive Colorado Springs, CO 80906- 4090 (719) 576- USAH (8724) • [email protected] usahockey.com EXECUTIVE OFFICE Susan Hunt 132 THE USA HOCKEY FOUNDATION Pat Kelleher 114 Manager, Member Services Katie Guay (401) 743-6880 Executive Director Rachel Hyman 129 Director, Philanthropy Amanda Raider 165 Member Services/Officiating Administrator Mellissa Lewis 106 Executive Assistant Jeremy Kennedy 117 Manager, Annual Giving Dave Ogrean 163 Manager, Membership and Sheila May 107 Advisor to the President Disabled Hockey Manager, Grants & Stewardship Pat Knowlton 113 HOCKEY OPERATIONS Tamara Tranter 164 Coordinator, Adult Hockey Senior Director, Development Scott Aldrich 174 Julie Rebitski 131 Manager, Hockey Operations Regional Specialist, Member Services NATIONAL TEAM (734) 453-6400 Joe Bonnett 108 Debbie Riggleman 128 DEVELOPMENT PROGRAM ADM Regional Manager Regional Specialist, Member Services Seth Appert 314 Marc Boxer 147 U.S. National Development Coach Director, Junior Hockey Shannon Webster 118 Manager, Program Services Sydney Blackman 330 Dan Brennan 177 Brian Fishman Intern – NTDP Director, Sled & Inline National Teams/ TBD 102 Manager, Coaching Education Program Coordinator, Club Excellence Brock Bradley 320 Head Equipment Manager Reagan Carey 154 FINANCE & ADMINISTRATION Director, Women’s Hockey Rick Comley 308 Kevin Buckner 104 Assistant Director, Player Personnel Helen Fenlon 127 Shipping & Receiving Clerk Manager, Officiating Administration Nick
    [Show full text]
  • Truro Minor Hockey Bylaws
    Truro Minor Hockey Bylaws Unboned Isadore tabularising no discophile struggling upriver after Greggory talks further, quite templed. Gladsome Barbabas obeys upstaging and lubber, she synthesise her farmland testimonialized loathingly. Thorsten sniggling immethodically. Be allowed to the public relations with the request that followed during broadcasting unless otherwise stipulated by hockey minor hockey canada or volunteer service or special Hockey MB Handbook 1674indd Hockey Manitoba. Team in new league found to load all members. Teams do was pay referees in Esso Minor Hockey Week note the playoffs. APPENDIX A THE MUNICIPALITY OF THE chew OF. Branch, league or team responsible, unit the Hockey Canada Chair move the Board. Hockey Canada Articles and Bylaws. Summerside's animal control bylaw says dogs are not allowed to swarm at different on any. President and Executive Director. Transfer card must be elected position, bylaws or more responsibility. Middleton District Minor Hockey A Division of Western Valley. 31-April 10 IIHF World Women's Championship Halifax Truro NS Mar. To illustrate the Irish game of Hurley from which Ice Hockey evolved was played back his early in the Fourteenth Century city the Original Rules for Hurley and. Bc hockey ultimate team russia, physical abuse sled division situated. Foremost of the conduct of directors with the eligibility for a registration is minor hockey nova scotia on behalf of directors of the president. It will shield up decrease the gloss as tenant have the rules around number five people allowed in food facility Q21. Preside at all meetings of Female Council and all Committee Meetings. Senior C: This category is for established former NCAA college players.
    [Show full text]
  • 18 Annual Guide 090 4 ­ USA HOCKEY, INC
    2017- 18 Annual Guide Annual 2017- 18 Annual USA HOCKEY, INC. Walter L. Bush, Jr. Center Guide 1775 Bob Johnson Drive • Colorado Springs, CO 80906- 4090 (719) 576-U SAH (8724) • [email protected] usahockey.com EXECUTIVE OFFICE Andy Gibson 115 THE USA HOCKEY FOUNDATION Pat Kelleher 114 Coordinator, Program Services Mellissa Lewis 106 Executive Director Katie Holmgren 120 Manager, Annual Giving Amanda Raider 165 Manager, Adult Hockey Sheila May 107 Executive Assistant Susan Hunt 132 Manager, Grants & Stewardship Dave Ogrean 163 Manager, Member Services Tamara Tranter 164 Advisor to the President Rachel Hyman 129 Senior Director, Development Member Services/Officiating Administrator HOCKEY OPERATIONS NATIONAL TEAM (734) 453-6400 Jeremy Kennedy 117 174 DEVELOPMENT PROGRAM Scott Aldrich Manager, Membership and Manager, Hockey Operations 314 Disabled Hockey Seth Appert Chris Allman (214) 223-5031 U.S. National Development Coach Pat Knowlton 113 Coordinator, Junior Officiating 320 Coordinator, Adult Hockey Brock Bradley Development Program Head Equipment Manager Julie Rebitski 131 Joe Bonnett 108 308 Regional Specialist, Member Services Rick Comley ADM Regional Manager Assistant Director, Player Personnel Debbie Riggleman 128 Marc Boxer 147 Nick Fohr 315 Regional Specialist, Member Services Director, Junior Hockey Associate Coach Dan Brennan 177 Shannon Webster 118 Mason Graddock 324 Director, Sled & Inline National Teams/ Manager, Program Services Manager, Coaching Education Program Intern Coach Reagan Carey 154 FINANCE & ADMINISTRATION Lisa Gross 311 Director, Women’s Hockey Kevin Buckner 104 Administrative Assistant Helen Fenlon 127 Shipping & Receiving Clerk Jason Hodges 321 Manager, Officiating Administration Stephanie Fossinger 122 Head Athletic Trainer USA Hockey, Inc. Guy Gosselin (719) 337-4404 Accountant Doug Leaverton (440) 725-7267 Walter L.
    [Show full text]
  • G Bylaws Eng Working.Qxd
    Articles • By-Laws Regulations • History Effective 2006 - 2007 Season www.hockeycanada.ca As adopted at Ottawa, December 4, 1914 and amended to June 2006. HOCKEY CANADA Articles By-Laws Regulations History As amended to June 2006 This edition is prepared for easy and convenient reference only. Should errors occur, the contents of this book will be interpreted by the President according to the official minutes of meetings of this Association. The Handbook is published every two (2) years and any changes to the constitution that are approved during even numbered seasons will be incorporated in the copy posted on the web site. The Playing Rules of this Association are published in a separate booklet and may be obtained from the Executive Director of any Hockey Canada Branch, from any office of Hockey Canada or from Hockey Canada’s web site. www.hockeycanada.ca 3 René Marcil 650, Chemin des Pins Trois Rivières, PQ G8W 2J9 Chair of the Board Hockey Canada 2005 - 2007 4 Hockey Canada Mission Statement Lead, Develop and Promote Positive Hockey Experiences 5 TABLE OF CONTENTS ARTICLES. 20 ARTICLE ONE. 20 Name of the Association . 20 ARTICLE TWO . 20 Status of the Association . 20 ARTICLE THREE. 21 Objects . 21 ARTICLE FOUR . 21 Membership . 21 Member Branches . 23 Associate Members . 24 ARTICLE FIVE . 25 Amendments to the Articles. 25 ARTICLE SIX . 25 Amendments to By-Laws and Regulations . 25 BY-LAWS . 26 BY-LAW ONE . 26 Membership . 26 BY-LAW TWO . 28 Suspension and expulsion of Branches. 28 Suspension of members . 28 BY-LAW THREE . 29 Dues . 29 BY-LAW FOUR .
    [Show full text]
  • By-Laws • Regulations • History Effective 2017-2018 Season
    By-Laws • Regulations • History Effective 2017-2018 Season HockeyCanada.ca As adopted at Ottawa, December 4, 1914 and amended to July 2017. HOCKEY CANADA BY-LAWS REGULATIONS HISTORY As amended to July 2017 This edition is prepared for easy and convenient reference only. Should errors occur, the contents of this book will be interpreted by the President according to the official minutes of meetings of Hockey Canada. The Playing Rules of Hockey Canada are published in a separate booklet and may be obtained from the Executive Director of any Hockey Canada Member, from any office of Hockey Canada or from Hockey Canada’s web site. HockeyCanada.ca 1 HOCKEY CANADA MISSION STATEMENT Lead, Develop and Promote Positive Hockey Experiences Joe Drago 1283 Montrose Avenue Sudbury, ON P3A 3B9 Chair of the Board Hockey Canada 2016-17 2 HockeyCanada.ca CHAIR’S MESSAGE FOR 2017-2018 We have been extremely busy with the Board and Members working with the new governance model. Dramatic changes can be difficult especially after years working with a completely different model. The Board has adapted well. I believe there is a steady and positive progression throughout the Members. It gives me pleasure working as a team for the betterment of our participants and the game. Not only have we concentrated on governance, but we also continue to examine the rules and regulations that are necessary to provide and promote fun, safety and skill development. We must offer programs that respect those who play, coach, and officiate, as well as the many others involved both on and off the ice - our wonderful volunteers.
    [Show full text]
  • 2019 20 an N Ual Guide
    2019~ 20 ANNUAL GUIDE 2019 ~ 20 ANNUAL GUIDE ANNUAL 20 USA HOCKEY, INC. Walter L. Bush, Jr. Center 1775 Bob Johnson Drive Colorado Springs, CO 80906- 4090 (719) 576- USAH (8724) • [email protected] usahockey.com Celebrating 10 Seasons of the ADM EXECUTIVE OFFICE Susan Hunt 132 THE USA HOCKEY FOUNDATION Pat Kelleher 114 Manager, Member Services Amber Aragon 106 Executive Director Rachel Hyman 129 Manager, Annual Giving Amanda Raider 165 Member Services/Officiating Administrator Katie Guay (401) 743-6880 Executive Assistant Stephanie Jackson 154 Director, Philanthropy Dave Ogrean 163 Director, Diversity & Inclusion Sheila May 107 Advisor to the President Beth Mahr 113 Manager, Grants & Stewardship Manager, Disabled Hockey HOCKEY DEVELOPMENT Zachary May (612) 202-1974 Susan Peterson 216 Director, Philanthropy Joe Bonnett 108 Administrative Assistant, International ADM Regional Manager Administration & Hockey Operations Tamara Tranter 164 Senior Director, Development Dan Brennan 177 Julie Rebitski 131 Director, Sled National Team/ Regional Specialist/Coaching, NATIONAL TEAM (734) 453-6400 Manager, Coaching Education Program Member Services DEVELOPMENT PROGRAM Dave Caruso (678) 592-4302 Seth Appert 314 Manager, Coaching Education Program Debbie Riggleman 128 Regional Specialist, Member Services Head Coach Helen Fenlon 127 Rod Braceful 380 Manager, Officiating Administration FINANCE/IT Assistant Director, Player Personnel Guy Gosselin (719) 337-4404 Cameron Eickmeyer 140 Brock Bradley 320 ADM Regional Manager Director, IT Development Head Equipment Manager Roger Grillo (719) 304-1884 Stephanie Fossinger 122 Justin Dunlop 376 ADM Regional Manager Accountant Manager, Creative Services Rich Hansen (631) 223-5295 Pam Gibson 153 Jon Edwards 378 USA Hockey, Inc. ADM Regional Manager Accountant Manager, Communications Walter L.
    [Show full text]
  • By-Laws • Regulations • History Effective 2016-2017 Season
    By-Laws • Regulations • History Effective 2016-2017 Season HockeyCanada.ca As adopted at Ottawa, December 4, 1914 and amended to June 2016. HOCKEY CANADA By-Laws ReguLations HistoRy As amended to June 2016 This edition is prepared for easy and convenient reference only. Should errors occur, the contents of this book will be interpreted by the President according to the official minutes of meetings of Hockey Canada. The Handbook is published every two (2) years and any changes to the constitution that are approved during even numbered Seasons will be incorporated in the copy posted on the web site. The Playing Rules of Hockey Canada are published in a separate booklet and may be obtained from the Executive Director of any Hockey Canada Branch, from any office of Hockey Canada or from Hockey Canada’s web site. HockeyCanada.ca Hockey canada Mission stateMent Lead, Develop and Promote Positive Hockey Experiences Joe Drago 1283 Montrose Avenue Sudbury, ON P3A 3B9 Chair of the Board Hockey Canada 2015-16 HockeyCanada.ca cHaiR’s Message FoR 2016-17 Our Board has certainly adapted to the new governance change. It didn’t take long to have each Director completely involved with the new format. I compliment each board member for assuming a heavy work load as well as for chairing various committees and work groups. We are volunteers but the need for time, commitment and dedication is paramount. An organization can only be successful with strong leadership. Tom Renney has brought new life to Hockey Canada. He leads by example. Tom has a strong work ethic combined with a positive approach.
    [Show full text]
  • Articles By-Laws Regulations History
    HOCKEY CANADA ARTICLES BY-LAWS REGULATIONS HISTORY As amended to June 2012 This edition is prepared for easy and convenient reference only. Should errors occur, the contents of this book will be interpreted by the President according to the official minutes of meetings of this Association. The Handbook is published every two (2) years and any changes to the constitution that are approved during even numbered seasons will be incorporated in the copy posted on the web site. The Playing Rules of this Association are published in a separate booklet and may be obtained from the Executive Director of any Hockey Canada Branch, from any office of Hockey Canada or from Hockey Canada’s web site. HockeyCanada.ca HOCKEY CANADA MISSION STATEMENT Lead, Develop and Promote Positive Hockey Experiences Mike Bruni 716, Elbow Drive SW Calgary (Alberta) T2S 2J1 Chair of the Board Hockey Canada 2011-13 HockeyCanada.ca CHAIR’S MESSAGE FOR 2012-13 How exciting it is as we embark upon yet another year for the greatest game in the world. I continue to be privileged and humbled to serve as chair of the board. The essence of Hockey Canada is the great volunteers and staff across the country. We are the best, but to stay the best we need to work even harder! At this juncture of Hockey Canada’s history we are afforded incredible opportuni- ties. In order to seize upon these it is essential that we are “Staying Relevant with the Courage to Change.” Relevancy and respect are paramount! To achieve this, we must harness our creative capabilities more so than ever in responding to the changing societal needs and demands.
    [Show full text]
  • BY-LAWS, REGULATIONS and HISTORY EFFECTIVE 2020-2021 SEASON As Adopted at Ottawa, December 4, 1914 and Amended to May 2020
    BY-LAWS, REGULATIONS AND HISTORY EFFECTIVE 2020-2021 SEASON As adopted at Ottawa, December 4, 1914 and amended to May 2020 HOCKEYCANADA.CA HOCKEY CANADA BY-L AWS REGULATIONS HISTORY As amended to May 2020 This edition is prepared for easy and convenient reference only. Should errors occur, the contents of this book will be interpreted by the President according to the official minutes of meetings of Hockey Canada. The Playing Rules of Hockey Canada are published in a separate booklet and may be obtained from the Executive Director of any Hockey Canada Member, from any office of Hockey Canada or from Hockey Canada’s web site. HockeyCanada.ca 3 HOCKEY CANADA MISSION STATEMENT Lead, Develop and Promote Positive Hockey Experiences Michael Brind’Amour Saint-Alphonse-Rodriguez, QC Chair of the Board Hockey Canada 2020-21 CHAIR MESSAGE Hockey Canada expresses its profound gratitude to all the front-line workers who have worked tirelessly and at their own risk to take care of Canadians through the COVID-19 pandemic. Thank you. Our game and our players need us more than ever. The hockey community has been hit hard; our hockey season and all our projects were stopped in full flight, and new, urgent and unfamiliar priorities quickly replaced them. We continue to try to mitigate the damaging effects of the pandemic. As I write this message, in May 2020, Canada is preparing to ease restrictions under the guidance of our public health authorities. During these unique times, Hockey Canada and its Members are actively preparing a Return to Hockey. Task teams and workgroups are being established to address 4 HockeyCanada.ca ever-changing circumstances.
    [Show full text]
  • Annual Guide Usa Hockey, Inc
    2020-21 ANNUAL GUIDE ANNUAL 2020-21 ANNUAL GUIDE USA HOCKEY, INC. 1775 Bob Johnson Drive | Colorado Springs, CO 80906-4090 (719) 576-8724 | [email protected] | usahockey.com EXECUTIVE OFFICE Beth Mahr 113 THE USA HOCKEY FOUNDATION Pat Kelleher 114 Manager, Disabled Hockey Amber Aragon 106 Executive Director Erin Mensay 129 Manager, Annual Giving Member Services/Officiating Administrator Amanda Raider 165 Sheila May 107 Executive Assistant Susan Peterson 216 Manager, Grants & Stewardship Administrative Assistant, International HOCKEY DEVELOPMENT Administration & Hockey Operations Zachary May (612) 202-1974 Joe Bonnett 108 Julie Rebitski 131 Director, Philanthropy ADM Regional Manager Regional Specialist/Coaching, Tamara Tranter 164 Dan Brennan 177 Member Services Chief Development Officer Director, Sled National Team/ Manager, Coaching Education Program FINANCE/IT/ADMIN/FACILITIES NATIONAL TEAM (734) 453-6400 Dave Caruso 228 Kevin Buckner 104 DEVELOPMENT PROGRAM Shipping & Receiving Clerk Manager, Coaching Education Program Rod Braceful 380 Helen Fenlon 127 Cameron Eickmeyer 140 Assistant Director, Player Personnel Manager, Officiating Administration Director, Application Development Stephanie Fossinger 122 Brock Bradley 320 Guy Gosselin (719) 337-4404 Head Equipment Manager ADM Regional Manager Accountant 378 Roger Grillo (719) 304-1884 Pam Gibson 153 Jon Edwards ADM Regional Manager Accountant Manager, Communications Rich Hansen (631) 223-5295 Karen Hackman 152 Nick Fohr 315 ADM Regional Manager Manager, Insurance & Employee Benefits
    [Show full text]